Name: | WEITZ & LUXENBERG, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1991 (34 years ago) |
Entity Number: | 1506167 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 700 BROADWAY, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PERRY WEITZ | Chief Executive Officer | 700 BROADWAY, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 700 BROADWAY, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-08 | 2023-11-08 | Address | 700 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2023-11-08 | Shares | Share type: PAR VALUE, Number of shares: 2020, Par value: 0.001 |
2021-02-03 | 2023-06-13 | Shares | Share type: PAR VALUE, Number of shares: 2020, Par value: 0.001 |
2021-02-03 | 2023-11-08 | Address | 700 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2011-03-08 | 2023-11-08 | Address | 700 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231108003535 | 2023-11-08 | BIENNIAL STATEMENT | 2023-02-01 |
210203000287 | 2021-02-03 | CERTIFICATE OF AMENDMENT | 2021-02-03 |
210201060545 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190207060417 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
170202006430 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State